INTELLIGENT DEVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from Canalot Studios 222 Kensal Road Unit 230 London W10 5BN England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 2021-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM PO BOX CN 216 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

02/09/192 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 797767.92

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ARTICLES OF ASSOCIATION

View Document

24/11/1724 November 2017 ALTER ARTICLES 05/10/2017

View Document

31/10/1731 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 527000

View Document

31/10/1731 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 527000

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM ELMBRIDGE HOUSE ELMBRIDGE LANE WOKING SURREY GU22 9AF

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLASOW

View Document

26/06/1726 June 2017 CESSATION OF CHRISTOPHER ERNEST GLASOW AS A PSC

View Document

26/06/1726 June 2017 CESSATION OF CHRISTOPHER ERNEST GLASOW AS A PSC

View Document

26/06/1726 June 2017 TERMINATE DIR APPOINTMENT

View Document

26/06/1726 June 2017 TERMINATE DIR APPOINTMENT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 22/11/16 STATEMENT OF CAPITAL GBP 527000

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1624 March 2016 21/12/15 STATEMENT OF CAPITAL GBP 377000.00

View Document

05/01/165 January 2016 10/11/15 STATEMENT OF CAPITAL GBP 212000

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED ROMAIN DEVISMES

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

22/12/1522 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED INTELLIGENT DEVICES 2 LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company